ST MILDREDS (BLOCK A) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Director's details changed for Mr Brian Eric White on 2025-02-14

View Document

03/02/253 February 2025 Register(s) moved to registered inspection location 50 st. Mildreds Road Westgate-on-Sea CT8 8RF

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

05/06/245 June 2024 Appointment of Mr Brian Eric White as a director on 2024-06-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

02/02/222 February 2022 Register inspection address has been changed to 50 st. Mildreds Road Westgate-on-Sea CT8 8RF

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE LIP POH SEET / 25/09/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

07/12/187 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/04/1814 April 2018 14/04/18 STATEMENT OF CAPITAL GBP 1.000006

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'REILLY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR KEVIN O'REILLY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM C/O JOE SEET 114 FLAT 14 114 ST MILDRED'S ROAD WESTGATE-ON-SEA UNITED KINGDOM

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 45-47 CORNHILL FIRST FLOOR LONDON EC3V 3PF

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRABTREE

View Document

27/12/1227 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/07/1127 July 2011 PREVEXT FROM 30/11/2010 TO 30/04/2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM REAR OFFICE 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH HERTS WD23 1EE ENGLAND

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR JOE LIP POH SEET

View Document

22/11/1022 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

06/11/096 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company